2 Kenwood Court
Sheffield
S7 1NT
Secretary Name | MPB Secretarial Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (closed 05 May 2009) |
Correspondence Address | Brook House 3 Brook Mews Main Street Anston Sheffield South Yorkshire S25 4BA |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 128 Castle Street Edgeley Stockport Cheshire SK3 9JH |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Edgeley and Cheadle Heath |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 November 2006 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
5 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
23 February 2006 | Registered office changed on 23/02/06 from: flat 3 21 thornsett road nether edge sheffield south yorkshire S7 1NB (1 page) |
16 February 2006 | Return made up to 17/12/05; full list of members
|
23 June 2005 | Secretary resigned (1 page) |
26 May 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
20 April 2005 | Return made up to 17/12/04; full list of members
|
1 November 2004 | Registered office changed on 01/11/04 from: 48 hilltop road dronfield sheffield derbyshire S18 1UH (1 page) |
4 October 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
7 January 2004 | Accounting reference date extended from 31/03/03 to 30/11/03 (1 page) |
7 January 2004 | Return made up to 17/12/03; full list of members (6 pages) |
14 March 2003 | New director appointed (2 pages) |
12 March 2003 | Company name changed sandra thomas media productions LIMITED\certificate issued on 12/03/03 (2 pages) |
6 March 2003 | New secretary appointed (2 pages) |
6 March 2003 | Registered office changed on 06/03/03 from: mpbeahan & co chartered accountants, brook house brook mews, anston sheffield S25 4BA (1 page) |
6 March 2003 | Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page) |
22 December 2002 | Secretary resigned (1 page) |
22 December 2002 | Director resigned (1 page) |
22 December 2002 | Registered office changed on 22/12/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
17 December 2002 | Incorporation (6 pages) |